Ridge Hill Sutton
Macclesfield
Cheshire
SK11 0LU
Director Name | John Michael Barton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Springcroft Paddock Wrexham Road, Ridley Tarporley Cheshire CW6 9SA |
Director Name | Michael David Barton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandford Crescent Wychwood Park Crewe Cheshire CW2 5GJ |
Director Name | Miss Emma Jane Barton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 September 2013) |
Role | Training Provider |
Country of Residence | England |
Correspondence Address | 122 Main Road Worleston Nantwich Cheshire CW5 6DN |
Secretary Name | Emma Jane Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Weaver House Barony Road Nantwich Cheshire CW5 5GT |
Director Name | Jennifer Lee |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Beech Cottage Ridge Hill Sutton Macclesfield Cheshire SK11 0LU |
Secretary Name | Jennifer Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Farmer Street Heaton Norris Stockport Cheshire SK4 1NF |
Secretary Name | Michael David Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Cottage Ridge Hill, Sutton Macclesfield Cheshire SK11 0LU |
Director Name | Mr Emma Jane Barton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Weaver House Barony Road Nantwich Cheshire CW5 5GT |
Director Name | Mrs Olga Bottomley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2009) |
Role | Education And Training Special |
Country of Residence | England |
Correspondence Address | Thorn Chase, Walnut Croft Main Street Burnaston Derbyshire DE65 6LG |
Director Name | Mr Robert George |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 April 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Pantiles Yew Tree Close Harrogate North Yorkshire HG2 9LG |
Director Name | Ms Julie Kathryn Hale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Director Name | Ian John Taylor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2011) |
Role | Training |
Country of Residence | England |
Correspondence Address | 14 Butterside Road Kingsnorth Ashford Kent TN23 3PD |
Director Name | Mr Stewart Sherry Robertson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bezant House 3 Bradgate Park View Chellaston Derby DE73 5UH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Real Time Training Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2009) |
Correspondence Address | 3 Bradgate Park View Chellaston Derby Derbyshire DE73 5UH |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
19 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 June 2013 | Administrator's progress report to 13 June 2013 (19 pages) |
19 June 2013 | Administrator's progress report to 13 June 2013 (19 pages) |
19 June 2013 | Notice of move from Administration to Dissolution on 13 June 2013 (19 pages) |
19 June 2013 | Notice of move from Administration to Dissolution (19 pages) |
15 January 2013 | Administrator's progress report to 13 December 2012 (17 pages) |
15 January 2013 | Administrator's progress report to 13 December 2012 (17 pages) |
25 October 2012 | Notice of deemed approval of proposals (1 page) |
25 October 2012 | Notice of deemed approval of proposals (1 page) |
10 August 2012 | Statement of administrator's proposal (36 pages) |
10 August 2012 | Statement of administrator's proposal (36 pages) |
26 June 2012 | Registered office address changed from 2 Redwing Court Willow Farm Business Park Castle Donington Leicestershire DE74 2NN England on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 2 Redwing Court Willow Farm Business Park Castle Donington Leicestershire DE74 2NN England on 26 June 2012 (2 pages) |
22 June 2012 | Appointment of an administrator (1 page) |
22 June 2012 | Appointment of an administrator (1 page) |
25 April 2012 | Termination of appointment of James Barton as a director (1 page) |
25 April 2012 | Termination of appointment of Emma Jane Barton as a director on 25 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Robert George as a director on 16 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Robert George as a director (1 page) |
20 February 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
20 February 2012 | Termination of appointment of Ian John Taylor as a director on 31 October 2011 (1 page) |
16 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
16 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
25 October 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
25 October 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 July 2011 | Registered office address changed from Bezant House 3 Bradgate Park View Chellaston Derby DE73 5UH on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Bezant House 3 Bradgate Park View Chellaston Derby DE73 5UH on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Bezant House 3 Bradgate Park View Chellaston Derby DE73 5UH on 8 July 2011 (1 page) |
27 April 2011 | Full accounts made up to 31 July 2010 (21 pages) |
27 April 2011 | Full accounts made up to 31 July 2010 (21 pages) |
15 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
14 April 2011 | Director's details changed for James Barton on 4 February 2011 (2 pages) |
14 April 2011 | Director's details changed for James Barton on 4 February 2011 (2 pages) |
14 April 2011 | Director's details changed for James Barton on 4 February 2011 (2 pages) |
29 December 2010 | Director's details changed for Michael David Barton on 23 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Michael David Barton on 23 December 2010 (2 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 December 2010 | Secretary's details changed for James Barton on 7 December 2010 (2 pages) |
8 December 2010 | Secretary's details changed for James Barton on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for James Barton on 7 December 2010 (2 pages) |
8 December 2010 | Secretary's details changed for James Barton on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for James Barton on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for James Barton on 7 December 2010 (2 pages) |
25 November 2010 | Director's details changed for Miss Emma Jane Barton on 19 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Miss Emma Jane Barton on 19 November 2010 (2 pages) |
4 August 2010 | Termination of appointment of Stewart Robertson as a director (1 page) |
4 August 2010 | Termination of appointment of Stewart Robertson as a director (1 page) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 July 2010 | Appointment of Mr Stewart Sherry Robertson as a director (2 pages) |
16 July 2010 | Appointment of Mr Stewart Sherry Robertson as a director (2 pages) |
2 July 2010 | Director's details changed for Michael David Barton on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael David Barton on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael David Barton on 2 July 2010 (2 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2010 | Director's details changed for Michael David Barton on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael David Barton on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael David Barton on 9 April 2010 (2 pages) |
19 March 2010 | Director's details changed for Michael David Barton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert George on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for John Michael Barton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for James Barton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Jennifer Barton on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Miss Emma Jane Barton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Michael David Barton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for James Barton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ian John Taylor on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for John Michael Barton on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Jennifer Barton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ian John Taylor on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Miss Emma Jane Barton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert George on 19 March 2010 (2 pages) |
6 February 2010 | Termination of appointment of Julie Hale as a director (1 page) |
6 February 2010 | Termination of appointment of Julie Hale as a director (1 page) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 November 2009 | Termination of appointment of Real Time Training Ltd as a director (1 page) |
16 November 2009 | Termination of appointment of Real Time Training Ltd as a director (1 page) |
10 November 2009 | Full accounts made up to 31 July 2009 (17 pages) |
10 November 2009 | Full accounts made up to 31 July 2009 (17 pages) |
5 November 2009 | Appointment of Miss Emma Jane Barton as a director (1 page) |
5 November 2009 | Appointment of Miss Emma Jane Barton as a director (1 page) |
5 November 2009 | Appointment of Real Time Training Ltd as a director (1 page) |
5 November 2009 | Appointment of Real Time Training Ltd as a director (1 page) |
26 October 2009 | Termination of appointment of Olga Bottomley as a director (1 page) |
26 October 2009 | Termination of appointment of Olga Bottomley as a director (1 page) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
22 June 2009 | Director and secretary's change of particulars / emma barton / 19/06/2009 (1 page) |
22 June 2009 | Director and Secretary's Change of Particulars / emma barton / 19/06/2009 / Forename was: emma, now: james; HouseName/Number was: 9, now: 3 ridley green farm; Street was: the west wing, now: wrexham road; Area was: bostock hall, now: ridley; Post Town was: middlewich, now: tarporley; Post Code was: CW10 9JN, now: CW6 9RZ; Country was: united kingdo (1 page) |
11 June 2009 | Director appointed jennifer barton (2 pages) |
11 June 2009 | Director appointed jennifer barton (2 pages) |
10 June 2009 | Director appointed ian john taylor (1 page) |
10 June 2009 | Director appointed ian john taylor (1 page) |
10 June 2009 | Director appointed julie kathryn hale (2 pages) |
10 June 2009 | Director appointed julie kathryn hale (2 pages) |
17 April 2009 | Full accounts made up to 31 July 2008 (18 pages) |
17 April 2009 | Full accounts made up to 31 July 2008 (18 pages) |
18 March 2009 | Director and Secretary's Change of Particulars / emma barton / 24/02/2009 / HouseName/Number was: , now: 9; Street was: 3 ridley meadows, now: the west wing; Area was: ridley, now: bostock hall; Post Town was: tarporley, now: middlewich; Post Code was: CW6 9RZ, now: CW10 9JN (1 page) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
18 March 2009 | Director and secretary's change of particulars / emma barton / 24/02/2009 (1 page) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 9 hunslet trading estate severn road, hunslet leeds LS10 1BL (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 9 hunslet trading estate severn road, hunslet leeds LS10 1BL (1 page) |
13 October 2008 | Company name changed real-time training (leeds) LIMITED\certificate issued on 15/10/08 (2 pages) |
13 October 2008 | Company name changed real-time training (leeds) LIMITED\certificate issued on 15/10/08 (2 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
12 February 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
12 February 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
2 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page) |
21 March 2006 | Particulars of mortgage/charge (6 pages) |
21 March 2006 | Particulars of mortgage/charge (6 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | Return made up to 04/02/06; full list of members (4 pages) |
21 February 2006 | Return made up to 04/02/06; full list of members (4 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
17 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
17 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Company name changed real-time training LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed real-time training LIMITED\certificate issued on 25/07/05 (2 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
18 January 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
18 January 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
8 March 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
4 February 2004 | Incorporation (16 pages) |
4 February 2004 | Incorporation (16 pages) |